Makplant Limited MANCHESTER


Makplant Limited was formally closed on 2021-02-23. Makplant was a private limited company that was situated at Bartle House, Oxford Court, Manchester, M2 3WQ. Its total net worth was valued to be 295 pounds, and the fixed assets that belonged to the company totalled up to 20610 pounds. The company (formally started on 2002-10-02) was run by 1 director.
Director John M. who was appointed on 13 October 2003.

The company was classified as "agents involved in the sale of machinery, industrial equipment, ships and aircraft" (46140). The latest confirmation statement was sent on 2018-10-02 and last time the annual accounts were sent was on 31 March 2018. 2015-10-02 is the date of the most recent annual return.

Makplant Limited Address / Contact

Office Address Bartle House
Office Address2 Oxford Court
Town Manchester
Post code M2 3WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04550982
Date of Incorporation Wed, 2nd Oct 2002
Date of Dissolution Tue, 23rd Feb 2021
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Wed, 16th Oct 2019
Last confirmation statement dated Tue, 2nd Oct 2018

Company staff

John M.

Position: Director

Appointed: 13 October 2003

Donna L.

Position: Secretary

Appointed: 17 December 2004

Resigned: 09 November 2015

Harold W.

Position: Nominee Secretary

Appointed: 02 October 2002

Resigned: 02 October 2002

Yvonne W.

Position: Nominee Director

Appointed: 02 October 2002

Resigned: 02 October 2002

Kirsty S.

Position: Secretary

Appointed: 02 October 2002

Resigned: 17 December 2004

Michael E.

Position: Director

Appointed: 02 October 2002

Resigned: 29 March 2004

People with significant control

John M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

John M.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth29532164 917102 820132 627242 441  
Balance Sheet
Cash Bank In Hand08 31315 263  35 987  
Cash Bank On Hand     35 987  
Current Assets1 105 877851 799626 542729 853921 9891 482 1161 560 8111 748 652
Debtors656 215253 486351 882251 782240 989262 447277 129307 036
Net Assets Liabilities     242 441197 360-50 536
Net Assets Liabilities Including Pension Asset Liability29532164 917102 820132 627242 441  
Other Debtors       13 500
Property Plant Equipment     449 932337 449612 232
Stocks Inventory449 662590 000259 397478 071681 0001 183 682  
Tangible Fixed Assets20 61019 42835 541291 137401 638449 932  
Total Inventories     1 183 6821 163 6821 441 616
Reserves/Capital
Called Up Share Capital111111  
Profit Loss Account Reserve29432064 916102 819132 626242 440  
Shareholder Funds29532164 917102 820132 627242 441  
Other
Accrued Liabilities     3 1003 1004 100
Accumulated Depreciation Impairment Property Plant Equipment     533 071645 554845 632
Average Number Employees During Period      88
Bank Borrowings Overdrafts      53 561129 965
Corporation Tax Payable     10 04034 52324 387
Creditors     299 93133 461121 762
Creditors Due After One Year 20 125111 512236 802149 190299 931  
Creditors Due Within One Year 694 693485 654681 3681 041 8101 389 676  
Finance Lease Liabilities Present Value Total     299 93133 461121 762
Increase From Depreciation Charge For Year Property Plant Equipment      112 483200 078
Merchandise     1 183 6821 283 6821 441 616
Net Current Assets Liabilities276 980157 106140 88848 485-119 82192 440-226 628-541 006
Number Shares Allotted  1111  
Other Creditors     111 927534 843490 964
Other Taxation Social Security Payable     3 0092 9883 301
Par Value Share  1111  
Property Plant Equipment Gross Cost     983 003983 0031 457 864
Provisions For Liabilities Charges127 147156 088      
Recoverable Value-added Tax     26 9472 494 
Share Capital Allotted Called Up Paid 11111  
Tangible Fixed Assets Additions 5 29527 961352 642244 380279 731  
Tangible Fixed Assets Cost Or Valuation72 99478 289106 250458 892703 272983 003  
Tangible Fixed Assets Depreciation52 38458 86170 709167 755301 634533 071  
Tangible Fixed Assets Depreciation Charged In Period  11 84897 046133 879231 437  
Total Additions Including From Business Combinations Property Plant Equipment       474 861
Total Assets Less Current Liabilities297 590176 534176 429339 622281 817542 372110 82171 226
Trade Creditors Trade Payables     1 260 5521 038 3431 624 290
Trade Debtors Trade Receivables     235 500274 635126 774
Creditors Due After One Year Total Noncurrent Liabilities170 14820 125      
Creditors Due Within One Year Total Current Liabilities828 897694 693      
Fixed Assets20 61019 428      
Tangible Fixed Assets Depreciation Charge For Period 6 477      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Address change date: 20th September 2019. New Address: Bartle House Oxford Court Manchester M2 3WQ. Previous address: 168 Lee Lane Horwich Bolton Lancashire BL6 7AF
filed on: 20th, September 2019
Free Download (2 pages)

Company search